STONEBRIDGE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/08/2521 August 2025 NewPrevious accounting period shortened from 2025-07-31 to 2025-01-31

View Document

20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

20/08/2520 August 2025 NewCurrent accounting period shortened from 2024-12-31 to 2024-07-31

View Document

06/02/256 February 2025 Registered office address changed from 1 Featherbank Court Horsforth Leeds LS18 4QF England to C/O Youraccountants R4 Westoe Village Centre Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 2025-02-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Director's details changed for Mrs Nicola Joanne Stubbs on 2025-01-29

View Document

29/01/2529 January 2025 Change of details for Mr Darren Stubbs as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr Darren Stubbs on 2025-01-29

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Change of details for Mr Darren Stubbs as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Registration of charge 066823510001, created on 2023-11-07

View Document

14/11/2314 November 2023 Director's details changed for Mrs Nicola Joanne Stubbs on 2023-11-01

View Document

14/11/2314 November 2023 Director's details changed for Mr Darren Stubbs on 2023-11-01

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

01/08/191 August 2019 ADOPT ARTICLES 09/07/2019

View Document

01/08/191 August 2019 09/07/19 STATEMENT OF CAPITAL GBP 8000

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS NICOLA JOANNE STUBBS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE EVERETT

View Document

27/12/1727 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1727 December 2017 COMPANY NAME CHANGED STONEBRIDGE HOMES LIMITED CERTIFICATE ISSUED ON 27/12/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM STONEBRIDGE HOUSE FEATHERBANK COURT HORSFORTH LEEDS LS18 4QF

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 10 BLENHEIM TERRACE LEEDS LS2 9HX

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN STUBBS

View Document

17/09/1417 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN STUBBS / 27/08/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STUBBS / 27/08/2012

View Document

25/09/1225 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STUBBS / 27/08/2011

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR LESLIE EVERETT

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM CALLS WHARF 2 THE CALLS LEEDS LS2 7JU

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUBBS / 27/08/2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STUBBS / 27/08/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/09/0914 September 2009 PREVSHO FROM 31/08/2009 TO 30/09/2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR DARREN STUBBS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR NORMAN ALAN STUBBS

View Document

27/08/0827 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information